Advanced company searchLink opens in new window

CLARENDON KENSINGTON HEALTHCARE GROUP LTD

Company number 12333806

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 May 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Mar 2024 GAZ1(A) First Gazette notice for voluntary strike-off
04 Mar 2024 DS01 Application to strike the company off the register
24 Jan 2024 AA Total exemption full accounts made up to 31 August 2023
08 Dec 2023 CS01 Confirmation statement made on 25 November 2023 with no updates
08 Dec 2023 PSC07 Cessation of Anna Elzbieta Maryanska as a person with significant control on 25 November 2023
08 Dec 2023 PSC07 Cessation of Zenub Mahmood as a person with significant control on 25 November 2023
17 Apr 2023 AA Total exemption full accounts made up to 31 August 2022
30 Dec 2022 AA01 Previous accounting period extended from 31 March 2022 to 31 August 2022
05 Dec 2022 CS01 Confirmation statement made on 25 November 2022 with no updates
05 Oct 2022 PSC01 Notification of Anna Elzbieta Maryanska as a person with significant control on 28 May 2021
05 Oct 2022 PSC01 Notification of Zenub Mahmood as a person with significant control on 28 May 2021
05 Oct 2022 RP04CS01 Second filing of Confirmation Statement dated 25 November 2021
30 Sep 2022 SH01 Statement of capital following an allotment of shares on 28 May 2021
  • GBP 36
30 Dec 2021 AA Micro company accounts made up to 31 March 2021
29 Nov 2021 CS01 Confirmation statement made on 25 November 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information) was registered on 05/10/2022
21 Mar 2021 AA Accounts for a dormant company made up to 31 March 2020
02 Dec 2020 CS01 Confirmation statement made on 25 November 2020 with no updates
24 Jul 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-16
12 Feb 2020 AA01 Current accounting period shortened from 30 November 2020 to 31 March 2020
11 Feb 2020 CH01 Director's details changed for Dr Waheed Farooq Hussain on 11 February 2020
11 Feb 2020 CH01 Director's details changed for Dr Ishtiaq Ahmad Gilkar on 11 February 2020
11 Feb 2020 PSC04 Change of details for Dr Waheed Farooq Hussain as a person with significant control on 3 January 2020
11 Feb 2020 PSC04 Change of details for Dr Ishtiaq Ahmad Gilkar as a person with significant control on 3 January 2020
03 Jan 2020 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 10 Cliff Parade Wakefield WF1 2TA on 3 January 2020